Entity Name: | MHS MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2011 (14 years ago) |
Document Number: | P09000094651 |
FEI/EIN Number | 800506616 |
Address: | 118 W. McKey Street, Ocoee, FL, 34761, US |
Mail Address: | 118 W. McKey Street, Ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRELL SARA C | Agent | 118 W. McKey Street, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
FERRELL SARA C | President | 118 W. McKey Street, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
FERRELL MARY ANNE | Vice President | 118 W. McKey Street, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-03 | FERRELL, SARA C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 118 W. McKey Street, Ocoee, FL 34761 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 118 W. McKey Street, Ocoee, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 118 W. McKey Street, Ocoee, FL 34761 | No data |
REINSTATEMENT | 2011-03-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State